Brooklands
Weybridge
Surrey
KT13 0XP
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 February 2013) |
Role | Associate Director & Associate General Counsel |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Brian Desmond Young |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 03 October 2011(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Robert Charles Straskulic |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1992(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | 609 Dory Lane Redwood City California United States |
Director Name | Robert Gordon Sample Forrester |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | Snower Hill House Snower Hill Road Betchworth Surrey RH3 7AG |
Director Name | Peter Simon Golding |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Cottesloe Marsworth Tring Herts |
Director Name | Mr Robert John Colliver |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(57 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 March 1993) |
Role | Company Director And Chartered Accountant |
Correspondence Address | 268 Tring Road Aylesbury Buckinghamshire HP20 1JT |
Secretary Name | Mr Peter Simon Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 78 Vicarage Road Marsworth Tring Herts HP23 4LU |
Director Name | Christopher John Melbourne |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(58 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Walnut Cottage 27 Lower Road Chinnor Oxfordshire OX9 4DT |
Secretary Name | Sydney Thomas Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(58 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 15 Old Windmill Way Long Crendon Aylesbury Buckinghamshire HP18 9BQ |
Secretary Name | Sydney Thomas Goldsmith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(58 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 15 Old Windmill Way Long Crendon Aylesbury Buckinghamshire HP18 9BQ |
Director Name | Sydney Thomas Goldsmith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 15 Old Windmill Way Long Crendon Aylesbury Buckinghamshire HP18 9BQ |
Director Name | Sydney Thomas Goldsmith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 15 Old Windmill Way Long Crendon Aylesbury Buckinghamshire HP18 9BQ |
Director Name | Jorgen Wedel Petersen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 July 1995(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 1999) |
Role | President Of Oral B Laboratori |
Correspondence Address | 95 Patricia Drive Atherton San Mateo County California 94027 |
Director Name | John Jeffrey Reynolds |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(64 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2006) |
Role | Solicitor |
Correspondence Address | 4 Chemin Des Hauts Cornillons 1292 Chambesy Geneva Switzerland |
Director Name | Robert Noble |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2006) |
Role | Business Manager |
Correspondence Address | Chemin De Blandonnet 8 1214 Verier Geneva Foreign |
Secretary Name | Claire Frances Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(70 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(71 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Peter Roessler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 September 2006(71 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2007) |
Role | Finance Director |
Correspondence Address | 121 Route De La Capite 1223 Colgny Geneva Foreign |
Director Name | Mr Dermid Martin Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2011) |
Role | Finance Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(72 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Oatlands Close Weybridge Surrey KT13 9EE |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
198k at £0.05 | Oral-b Laboratories Newbridge Llc 99.00% Ordinary |
---|---|
2k at £0.05 | Oral-b Laboratories Newbridge Llc 1.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £69,000 |
Net Worth | £443,000 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 November 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 April 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Appointment of a voluntary liquidator (2 pages) |
11 April 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Appointment of a voluntary liquidator (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
18 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
17 October 2011 | Termination of appointment of Andrew Charles Mccarthy as a director on 12 October 2011 (1 page) |
17 October 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
17 October 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
17 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
3 October 2011 | Appointment of Mr Brian Desmond Young as a director on 3 October 2011 (2 pages) |
3 October 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
15 August 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
15 August 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
15 August 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
15 August 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
4 April 2011 | Accounts made up to 30 June 2010 (12 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
21 October 2010 | Director's details changed for Mr Dermid Strain on 19 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr Dermid Strain on 19 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Anthony Joseph Appleton on 19 September 2010 (1 page) |
21 October 2010 | Director's details changed for Mr Andrew Charles Mccarthy on 19 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Anthony Joseph Appleton on 19 September 2010 (1 page) |
21 October 2010 | Director's details changed for Mr Andrew Charles Mccarthy on 19 September 2010 (2 pages) |
11 March 2010 | Accounts made up to 30 June 2009 (12 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
23 April 2009 | Accounts made up to 30 June 2008 (12 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 September 2008 | Location of register of members (1 page) |
1 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
1 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
23 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
23 June 2008 | Appointment Terminated Secretary nuala allsey (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
6 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 October 2006 | New director appointed (4 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (4 pages) |
16 October 2006 | New director appointed (3 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
13 April 2006 | Auditor's resignation (1 page) |
13 April 2006 | Auditor's resignation (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
26 September 2005 | Return made up to 19/09/05; full list of members
|
26 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
9 June 2004 | Accounts made up to 31 December 2003 (11 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members
|
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
8 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 May 2003 | Director resigned (2 pages) |
13 May 2003 | Director resigned (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
21 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
24 June 2002 | Auditor's resignation (4 pages) |
24 June 2002 | Auditor's resignation (4 pages) |
5 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 April 2001 | Accounts made up to 31 December 2000 (10 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: gillette corner great west road isleworth middlesex TW7 5NP (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: gillette corner great west road isleworth middlesex TW7 5NP (2 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Accounts made up to 31 December 1999 (11 pages) |
23 October 2000 | Resolutions
|
27 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
26 October 1999 | Return made up to 19/09/99; no change of members
|
26 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
2 August 1999 | Accounts made up to 31 December 1998 (12 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
24 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
22 September 1998 | Accounts made up to 31 December 1997 (12 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
14 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
7 October 1996 | Accounts made up to 31 December 1995 (18 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 19/09/96; full list of members
|
4 June 1996 | Registered office changed on 04/06/96 from: gatehouse road aylesbury bucks HP19 3ED (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: gatehouse road aylesbury bucks HP19 3ED (1 page) |
18 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
18 October 1995 | Accounts made up to 31 December 1994 (19 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
19 September 1978 | Company name changed\certificate issued on 19/09/78 (5 pages) |
19 September 1978 | Company name changed\certificate issued on 19/09/78 (5 pages) |
20 July 1973 | Particulars of mortgage/charge (3 pages) |
20 July 1973 | Particulars of mortgage/charge (3 pages) |
15 November 1972 | Particulars of mortgage/charge (3 pages) |
15 November 1972 | Particulars of mortgage/charge (3 pages) |
10 April 1943 | Alter mem and arts (1 page) |
10 April 1943 | Alter mem and arts (1 page) |
3 December 1934 | Incorporation (19 pages) |
3 December 1934 | Incorporation (19 pages) |